WHITEHOUSE ESTATES LIMITED
Overview
| Company Name | WHITEHOUSE ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06403814 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITEHOUSE ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is WHITEHOUSE ESTATES LIMITED located?
| Registered Office Address | Aprirose House 48a High Street HA8 7EQ Edgware Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITEHOUSE ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for WHITEHOUSE ESTATES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WHITEHOUSE ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of James Edmund Russell as a director on Apr 13, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on Apr 13, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Jonathan Lewin as a director on Apr 13, 2016 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 05, 2012 | 12 pages | AA | ||||||||||
Secretary's details changed for Ifg International (Secretaries) Limited on Feb 01, 2013 | 3 pages | CH04 | ||||||||||
Previous accounting period extended from Apr 30, 2012 to Jun 30, 2012 | 3 pages | AA01 | ||||||||||
Registered office address changed from * Apricot House High Street, 48a Edgware Middlesex HA8 7EQ* on Nov 05, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period shortened from Apr 30, 2013 to Apr 05, 2013 | 3 pages | AA01 | ||||||||||
Appointment of James Edmund Russell as a director | 3 pages | AP01 | ||||||||||
Appointment of Mark Jonathan Lewin as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Ground Floor 30 City Road London EC1Y 2AB* on Oct 12, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Ifg International (Secretaries) Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Michael Keidan as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Andris Jansons as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Pamela Jansons as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Pears as a director | 2 pages | TM01 | ||||||||||
Who are the officers of WHITEHOUSE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KEIDAN, Michael David Alan | Secretary | 15 Crooked Usage Finchley N3 3HD London | Other | 1447490001 | ||||||||||||||
| FIRST NAMES SECRETARIES (ISLE OF MAN) LIMITED | Secretary | Castle Hill Victoria Road IM2 4RB Douglas International House Isle Of Man |
| 203287500001 | ||||||||||||||
| QA REGISTRARS LIMITED | Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 118891220001 | |||||||||||||||
| JANSONS, Andris | Director | Beacon Hill HP10 8NH Penn Lavender Cottage Buckinghamshire United Kingdom | United Kingdom | British | 41741070002 | |||||||||||||
| JANSONS, Pamela Jane | Director | Beacon Hill HP10 8NH Penn Lavender Cottage Buckinghamshire United Kingdom | England | British | 89459990004 | |||||||||||||
| LEWIN, Mark Jonathan | Director | Agneash IM4 7NP Lonan Ballacowle Bungalow Isle Of Man | Isle Of Man | British | 150917780001 | |||||||||||||
| PEARS, David Alan | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 65200910001 | |||||||||||||
| PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 1447500008 | |||||||||||||
| PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 40036010005 | |||||||||||||
| RUSSELL, James Edmund | Director | Castlemona Avenue IM2 4EA Douglas 6 Villa Court Isle Of Man | Isle Of Man | British | 150562410002 | |||||||||||||
| QA NOMINEES LIMITED | Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 118891210001 | |||||||||||||||
| WPG REGISTRARS LIMITED | Director | Ground Floor 30 City Road EC1Y 2AB London | 106986280001 |
Does WHITEHOUSE ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security assignment | Created On Jul 08, 2011 Delivered On Jul 15, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assigned documents being- the pre-let agreement and all collateral instruments arising therefrom see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security assignment | Created On Jul 08, 2011 Delivered On Jul 15, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assigned property being the building contract, the performance bond and all collateral instruments arising therefrom see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal charge | Created On Jul 08, 2011 Delivered On Jul 15, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a plant area, lavington house, lavington street, southwark, london t/no TGL339967 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal charge | Created On Jul 08, 2011 Delivered On Jul 15, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a part of lavington house, lavington street, southwark, london t/no TGL319641 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 08, 2011 Delivered On Jul 15, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0